Search icon

BLANC ENTERTAINMENT INC.

Company Details

Entity Name: BLANC ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 2015 (9 years ago)
Date of dissolution: 12 Feb 2025 (12 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2025 (12 days ago)
Document Number: P15000095491
FEI/EIN Number 81-0894514
Address: 13451 MCGREGOR BLVD, SUITE 10, FT MYERS, FL 33919
Mail Address: 4942 Triton Ct. W., Cape Coral, FL 33904
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROGE, CLAUDE Agent 4942 Triton Ct. W., Cape Coral, FL 33904

Vice President

Name Role Address
WHITAKER, KAITLIN Vice President 15271-16 MCGREGOR BLVD, SUITE 262, FT MYERS, FL 33908

President

Name Role Address
ROGE, CLAUDE President 4942 TRITON CT W., CAPE CORAL, FL 33904

Secretary

Name Role Address
Roge, Claude Secretary 4942 Triton Ct. W., Cape Coral, FL 33904

Treasurer

Name Role Address
Roge, Claude Treasurer 4942 Triton Ct. W., Cape Coral, FL 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003533 BLANC ACTIVE 2016-01-08 2026-12-31 No data 13451 MCGREGOR BLVD, STE 10, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-12 No data No data
CHANGE OF MAILING ADDRESS 2024-03-18 13451 MCGREGOR BLVD, SUITE 10, FT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 4942 Triton Ct. W., Cape Coral, FL 33904 No data
CONVERSION 2015-10-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000158695. CONVERSION NUMBER 100000156021

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-12
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-08-04
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7922657206 2020-04-28 0455 PPP 13451 MCGREGOR BLVD, FORT MYERS, FL, 33919-5923
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-5923
Project Congressional District FL-19
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80056.5
Forgiveness Paid Date 2021-01-07
9388108308 2021-01-30 0455 PPS 13451 McGregor Blvd Ste 10, Fort Myers, FL, 33919-5923
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111023.74
Loan Approval Amount (current) 111023.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-5923
Project Congressional District FL-19
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111433.91
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State